Fulwood
Preston
Lancashire
PR2 8FG
Secretary Name | Rehana Matliwala |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2002(1 year, 4 months after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Secretary |
Correspondence Address | 5 Brookview Fulwood Preston Lancashire PR2 8FG |
Director Name | Aziz Patel |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Brookview Fulwood Preston Lancashire PR2 8FG |
Secretary Name | Zarina Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Brookview Fulwood Preston Lancashire PR2 8FG |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
2 November 2004 | Dissolved (1 page) |
---|---|
2 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: 17 harrogate way southport merseyside PR9 8JN (1 page) |
29 October 2003 | Statement of affairs (6 pages) |
29 October 2003 | Appointment of a voluntary liquidator (1 page) |
29 October 2003 | Resolutions
|
12 February 2003 | Return made up to 29/12/02; full list of members (6 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | New director appointed (1 page) |
20 May 2002 | Secretary resigned (1 page) |
2 April 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
8 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
8 November 2001 | Accounting reference date shortened from 31/12/01 to 31/05/01 (1 page) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Ad 29/12/00--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
25 May 2001 | Ad 29/12/00--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
25 May 2001 | Resolutions
|
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
25 May 2001 | Director resigned (1 page) |
29 December 2000 | Incorporation (11 pages) |